Search icon

SIGOURNEY/ASHLEY/COLLINS LIMITED PARTNERSHIP

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SIGOURNEY/ASHLEY/COLLINS LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Mar 2010
Business ALEI: 0998992
Annual report due: 17 Mar 2026
Business address: C/O SIGOURNEY PARTNERS, LLC 206 COLLINS ST UNIT 1A, HARTFORD, CT, 06105, United States
Mailing address: 3 CHARTER OAK PLACE, HARTFORD, CT, United States, 06106
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hkatz@atlanticdev.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
JOHN W. BECK Agent C/O SIEGEL,O'CONNOR,O'DONNELL & BECK, PC, 150 TRUMBULL ST, HARTFORD, CT, 06103, United States +1 860-900-0623 hkatz@atlanticdev.com 99 Fisher Hill Rd., WILLINGTON, CT, 06279, United States

Officer

Name Role Business address Residence address
SIGOURNEY PARTNERS, LLC Officer 206 COLLINS ST, UNIT 1A, ATTN: DAVID CASE, HARTFORD, CT, 06105, United States 3 CHARTER OAK PLACE, HARTFORD, CT, 06106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000513 2025-02-20 - Annual Report Annual Report -
BF-0012203576 2024-02-16 - Annual Report Annual Report -
BF-0010738290 2023-09-27 - Annual Report Annual Report -
BF-0011180617 2023-09-27 - Annual Report Annual Report -
BF-0009785576 2023-09-27 - Annual Report Annual Report -
BF-0011954223 2023-08-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006763895 2020-02-20 - Annual Report Annual Report 2020
0006427296 2019-03-06 - Annual Report Annual Report 2018
0006427308 2019-03-06 - Annual Report Annual Report 2019
0006116284 2018-03-10 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information